WVG ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
07/11/197 November 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/08/197 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1826 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/01/1826 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/09/1713 September 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA PATRICIA MADDOWS

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE DAVID BUTCHER

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MADDOWS / 02/04/2015

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MADDOWS / 19/06/2014

View Document

25/07/1425 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR VIOLET BUTCHER

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED ROBERT MADDOWS

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET LILIAN BUTCHER / 14/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PATRICIA MADDOWS / 14/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE DAVID BUTCHER / 14/06/2010

View Document

08/07/108 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

27/04/0927 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 2ND FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

06/01/926 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: 109 BAKER STREET LONDON W1

View Document

24/05/8924 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

04/03/894 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

04/01/884 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

27/01/8727 January 1987 GAZETTABLE DOCUMENT

View Document

18/10/8618 October 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/04/8320 April 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

09/03/629 March 1962 ALTER MEM AND ARTS

View Document

01/08/571 August 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company